Entity Name: | M & V REAL ESTATE INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M & V REAL ESTATE INVESTMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Feb 2012 (13 years ago) |
Date of dissolution: | 03 Sep 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Sep 2021 (4 years ago) |
Document Number: | L12000024554 |
FEI/EIN Number |
45-4585892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 1ST AVENUE SW, LUTZ, FL, 33548, US |
Mail Address: | 113 1ST AVENUE SW, LUTZ, FL, 33548, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRI-MEK HOMES, LLC | Managing Member | - |
MEKDECI PATRICK | Managing Member | 113 1ST AVENUE SW, LUTZ, FL, 33548 |
MEKDECI ALFRED | Managing Member | 9755 SW 114TH COURT, MIAMI, FL, 33176 |
VIEIRA SIMONE | Managing Member | 8466 SW 138TH TERRACE, MIAMI, FL, 33156 |
MEKDECI PATRICK | Agent | 113 1ST AVENUE SW, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-09-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | 113 1ST AVENUE SW, LUTZ, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2020-03-25 | 113 1ST AVENUE SW, LUTZ, FL 33548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 113 1ST AVENUE SW, LUTZ, FL 33548 | - |
LC AMENDMENT | 2014-12-29 | - | - |
LC AMENDMENT | 2014-06-24 | - | - |
LC AMENDMENT | 2012-03-01 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-09-03 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-14 |
LC Amendment | 2014-12-29 |
LC Amendment | 2014-06-24 |
ANNUAL REPORT | 2014-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State